Name: | ESTEE LAUDER SERVICES INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 06 Jan 1989 (36 years ago) |
Business ID: | 560381 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 7 CORPORATE CENTER DRMELVILLE, NY 11747 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
FRED H LANGHAMMER | Director | 125 PINELAWN ROAD, MELVILLE, NY 11747 |
LEONARD A LAUDER | Director | 125 PINELAWN ROAD, MELVILLE, NY 11747 |
SAUL H MAGRAM | Director | 7 CORPORATE CENTER DR, MELVILLE, NY 11747 |
PAUL E KONNEY | Director | 7 CORPORATE CENTER DR, MELVILLE, NY 11747 |
Name | Role | Address |
---|---|---|
DANIEL BRESTLE | President | 7 CORPORATE CENTER DR, MELVILLE, NY 11747 |
Name | Role | Address |
---|---|---|
PAUL E KONNEY | Secretary | 7 CORPORATE CENTER DR, MELVILLE, NY 11747 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Amendment Form | Filed | 2001-09-20 | Amendment |
Withdrawal | Filed | 2001-08-27 | Withdrawal |
Annual Report | Filed | 2000-04-28 | Annual Report |
Amendment Form | Filed | 2000-04-28 | Amendment |
Annual Report | Filed | 1999-04-09 | Annual Report |
Amendment Form | Filed | 1998-05-01 | Amendment |
Annual Report | Filed | 1998-04-09 | Annual Report |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State